Company NameP French Properties Limited
Company StatusDissolved
Company Number05569852
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Philip John French
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(2 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceChile
Correspondence AddressStudio 4 Royal Victoria Patriotic
Building Fitzhugh Grove
London
SW18 3SX
Secretary NameWilliam Frederick Bennett
StatusClosed
Appointed15 March 2013(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 14 May 2019)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed21 September 2005(same day as company formation)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameDominic Alexander Gordon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.philfrenchproperties.com

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

250 at £1Dominic Gordon
25.00%
Ordinary B
250 at £1Philip French
25.00%
Ordinary B
167 at £1David Alan Pears A/c Dap 92 & Barry Shaw A/c Dap 92 & Michael Baker A/c Dap 92
16.70%
Ordinary A
167 at £1Mark Andrew Pears A/c Map 97 & Trevor Steven Pears A/c Map 97 & Barry Shaw A/c Map 97
16.70%
Ordinary A
166 at £1Trevor Steven Pears A/c Tsp 97 & Mark Andrew Pears A/c Tsp 97 & Barry Shaw A/c Tsp 97
16.60%
Ordinary A

Financials

Year2014
Net Worth£924,961
Cash£5,421
Current Liabilities£239,163

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Appointment of a voluntary liquidator (3 pages)
21 February 2019Removal of liquidator by court order (11 pages)
14 February 2019Return of final meeting in a members' voluntary winding up (11 pages)
31 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
(6 pages)
15 December 2017Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 22 York Buildings John Adam Street London WC2N 6JU on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 22 York Buildings John Adam Street London WC2N 6JU on 15 December 2017 (2 pages)
12 December 2017Declaration of solvency (5 pages)
12 December 2017Appointment of a voluntary liquidator (1 page)
12 December 2017Appointment of a voluntary liquidator (1 page)
12 December 2017Declaration of solvency (5 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
30 December 2016Accounts for a small company made up to 30 April 2016 (4 pages)
30 December 2016Accounts for a small company made up to 30 April 2016 (4 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
25 January 2016Accounts for a small company made up to 30 April 2015 (4 pages)
25 January 2016Accounts for a small company made up to 30 April 2015 (4 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(9 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(9 pages)
22 September 2015Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page)
22 September 2015Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page)
22 September 2015Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page)
29 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
29 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(10 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(10 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(10 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(10 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
5 January 2013Accounts for a small company made up to 30 April 2012 (4 pages)
5 January 2013Accounts for a small company made up to 30 April 2012 (4 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
11 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
11 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (10 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (10 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
22 December 2008Accounts for a small company made up to 30 April 2008 (4 pages)
22 December 2008Accounts for a small company made up to 30 April 2008 (4 pages)
13 October 2008Return made up to 21/09/08; full list of members (6 pages)
13 October 2008Return made up to 21/09/08; full list of members (6 pages)
14 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
14 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
4 October 2007Return made up to 21/09/07; full list of members (4 pages)
4 October 2007Return made up to 21/09/07; full list of members (4 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
13 December 2006Full accounts made up to 30 April 2006 (12 pages)
13 December 2006Full accounts made up to 30 April 2006 (12 pages)
19 October 2006Return made up to 21/09/06; full list of members (4 pages)
19 October 2006Return made up to 21/09/06; full list of members (4 pages)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
4 September 2006New director appointed (7 pages)
4 September 2006New director appointed (7 pages)
10 July 2006Ad 20/02/06--------- £ si 498@1=498 £ ic 1/499 (2 pages)
10 July 2006Ad 20/02/06--------- £ si 500@1=500 £ ic 499/999 (2 pages)
10 July 2006Ad 20/02/06--------- £ si 498@1=498 £ ic 1/499 (2 pages)
10 July 2006Ad 20/02/06--------- £ si 500@1=500 £ ic 499/999 (2 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 October 2005New director appointed (10 pages)
18 October 2005New director appointed (11 pages)
18 October 2005New director appointed (11 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (10 pages)
18 October 2005New director appointed (9 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (9 pages)
14 October 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
14 October 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
28 September 2005Registered office changed on 28/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 September 2005Registered office changed on 28/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
21 September 2005Incorporation (16 pages)
21 September 2005Incorporation (16 pages)